Search icon

BIG APPLE GROUP NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE GROUP NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606456
ZIP code: 11801
County: Orange
Place of Formation: New York
Address: 936 South Oyster Bay Road, Hicksvile, NY, United States, 11801

DOS Process Agent

Name Role Address
BIG APPLE GROUP NY LLC DOS Process Agent 936 South Oyster Bay Road, Hicksvile, NY, United States, 11801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MVPFA15CSPQ9
CAGE Code:
8YU88
UEI Expiration Date:
2024-02-14

Business Information

Division Name:
BIG APPLE GROUP NY LLC
Division Number:
BIG APPLE
Activation Date:
2023-02-14
Initial Registration Date:
2021-03-11

Legal Entity Identifier

LEI Number:
254900WRWLDMVEWIIC89

Registration Details:

Initial Registration Date:
2021-12-28
Next Renewal Date:
2022-12-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113123474
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012024163C52 2024-06-11 2024-07-12 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
B012024138A78 2024-05-17 2024-06-14 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
B012024114C70 2024-04-23 2024-05-29 TEST PITS, CORES OR BORING 3 AVENUE, BROOKLYN, FROM STREET 1 STREET TO STREET CARROLL STREET
B012024093D66 2024-04-02 2024-05-14 TEST PITS, CORES OR BORING 39 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET NEW UTRECHT AVENUE
M012024087B30 2024-03-27 2024-05-01 TEST PITS, CORES OR BORING - PROTECTED BLEECKER STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET

History

Start date End date Type Value
2020-01-15 2023-06-20 Address 936 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2020-01-14 2020-01-15 Address 100-03 94TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2020-01-03 2020-01-14 Address 9 BROOKLYN AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2019-08-19 2020-01-03 Address 100-03 94TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620002451 2023-06-20 BIENNIAL STATEMENT 2021-08-01
200115000809 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
200114000378 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
200103000258 2020-01-03 CERTIFICATE OF MERGER 2020-01-03
191120000872 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1360105.00
Total Face Value Of Loan:
1360105.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1234600.00
Total Face Value Of Loan:
1234600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1234600
Current Approval Amount:
1234600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1249144.6
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1360105
Current Approval Amount:
1360105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1369644.37

Court Cases

Court Case Summary

Filing Date:
2024-05-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALZAYAT
Party Role:
Plaintiff
Party Name:
BIG APPLE GROUP NY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State